Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INPARTNERSHIP CS LIMITED
Company Information for

INPARTNERSHIP CS LIMITED

Floor 3, 1 St. Ann Street, ST. ANN STREET, Manchester, M2 7LR,
Company Registration Number
06529901
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inpartnership Cs Ltd
INPARTNERSHIP CS LIMITED was founded on 2008-03-11 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Inpartnership Cs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INPARTNERSHIP CS LIMITED
 
Legal Registered Office
Floor 3, 1 St. Ann Street
ST. ANN STREET
Manchester
M2 7LR
Other companies in M1
 
Previous Names
CONTINENTAL SHELF 439 LIMITED02/04/2008
Filing Information
Company Number 06529901
Company ID Number 06529901
Date formed 2008-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2023
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-16 04:30:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INPARTNERSHIP CS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INPARTNERSHIP CS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM DOUGLAS BRISELDEN
Company Secretary 2012-12-13
GRAEME RONALD RAE HOGG
Director 2008-04-01
DUNCAN WILLIAM SUTHERLAND
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME RONALD RAE HOGG
Company Secretary 2008-04-01 2012-12-13
MD SECRETARIES LIMITED
Company Secretary 2008-03-11 2008-03-31
MD DIRECTORS LIMITED
Director 2008-03-11 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN WILLIAM SUTHERLAND SIGMA CAPITAL GROUP LIMITED Director 2013-02-07 CURRENT 2000-03-02 Active
DUNCAN WILLIAM SUTHERLAND HIGH SPEED TWO (HS2) LIMITED Director 2012-07-01 CURRENT 2009-01-14 Active
DUNCAN WILLIAM SUTHERLAND SOLIHULL IP (NAW 1) LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2017-05-02
DUNCAN WILLIAM SUTHERLAND LIVERPOOL INPARTNERSHIP LIMITED Director 2006-11-29 CURRENT 2006-10-12 Active
DUNCAN WILLIAM SUTHERLAND BURRELL INPARTNERSHIP LIMITED Director 2005-08-26 CURRENT 2005-07-13 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND SOLIHULL INPARTNERSHIP LIMITED Director 2004-05-28 CURRENT 2004-04-05 Active - Proposal to Strike off
DUNCAN WILLIAM SUTHERLAND BLACKBURN INPARTNERSHIP LIMITED Director 2004-05-28 CURRENT 2004-04-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-24APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM SUTHERLAND
2023-05-24DIRECTOR APPOINTED MRS LEANNE JOYCE MCBURNEY
2023-05-24Application to strike the company off the register
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-02-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN TOWNSON
2022-05-26AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-24AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-01-13CH01Director's details changed for Mr Duncan William Sutherland on 2020-01-13
2019-11-19AP01DIRECTOR APPOINTED MR MATTHEW JOHN TOWNSON
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME RONALD RAE HOGG
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM C/O Sigma Inpartnersip Limited Oxford Place 61 Oxford Street Manchester M1 6EQ
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14MISCSecsection 519 of the compaines act 2006
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0111/03/15 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0111/03/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Cornwall Buildings 45 - 51 Newhall Street Birmingham Warwickshire B3 3QR England
2013-03-11AR0111/03/13 ANNUAL RETURN FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM SUTHERLAND / 11/03/2013
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RONALD RAE HOGG / 11/03/2013
2012-12-14AP03SECRETARY APPOINTED MR MALCOLM DOUGLAS BRISELDEN
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY GRAEME HOGG
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0111/03/12 FULL LIST
2012-01-18AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-14AR0111/03/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 3 GEORGE LEIGH STREET MANCHESTER M4 5DL
2010-03-23AR0111/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RONALD RAE HOGG / 01/10/2009
2009-10-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SUTHERLAND / 01/06/2008
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 7 SPA ROAD LONDON SE16 3QQ
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED
2008-04-04288aDIRECTOR APPOINTED DUNCAN SUTHERLAND
2008-04-04288aDIRECTOR AND SECRETARY APPOINTED GRAEME RONALD RAE HOGG
2008-04-02CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 439 LIMITED CERTIFICATE ISSUED ON 02/04/08
2008-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INPARTNERSHIP CS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INPARTNERSHIP CS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INPARTNERSHIP CS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of INPARTNERSHIP CS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INPARTNERSHIP CS LIMITED
Trademarks
We have not found any records of INPARTNERSHIP CS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INPARTNERSHIP CS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INPARTNERSHIP CS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INPARTNERSHIP CS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INPARTNERSHIP CS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INPARTNERSHIP CS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.